Search icon

CENTRAL FLORIDA PIPELINE CORPORATION

Company Details

Entity Name: CENTRAL FLORIDA PIPELINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1964 (60 years ago)
Date of dissolution: 19 Nov 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Nov 2001 (23 years ago)
Document Number: 818308
FEI/EIN Number 59-1084277
Mail Address: ONE ALLEN CENTER, 500 DALLAS ST., STE. 1000, HOUSTON, TX 77002
Address: 500 W. MONROE ST., CHICAGO, IL 60661-3676
Place of Formation: DELAWARE

Treasurer

Name Role Address
HASEK, W J Treasurer 500 W. MONROE ST., CHICAGO, IL 60661-3676

Director

Name Role Address
ZECH, R. H. Director 500 WEST MONROE, CHICAGO, IL
ADRUKAITIS, A J Director 500 WEST MONROE, CHICAGO, IL 76
DENNEY, E S Director 500 WEST MONROE, CHICAGO, IL

Assistant Secretary

Name Role Address
MUCKIAN, WILLIAM M. Assistant Secretary 500 WEST MONROE, CHICAGO, IL

Vice President

Name Role Address
DENNEY, E S Vice President 500 WEST MONROE, CHICAGO, IL

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-11-19 No data No data
CHANGE OF MAILING ADDRESS 2001-11-19 500 W. MONROE ST., CHICAGO, IL 60661-3676 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 500 W. MONROE ST., CHICAGO, IL 60661-3676 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000480172 ACTIVE 1000000900075 ORANGE 2021-09-03 2041-09-22 $ 873.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2001-11-19
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State